Search icon

CURRY CONTROLS COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: CURRY CONTROLS COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CURRY CONTROLS COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 May 1971 (54 years ago)
Date of dissolution: 27 Jun 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jun 2024 (10 months ago)
Document Number: 382774
FEI/EIN Number 591437405

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5618 Rockfield Loop, Valrico, FL, 33596, US
Mail Address: 5618 Rockfield Loop, Valrico, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CURRY CONTROLS COMPANY, MISSISSIPPI 966131 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CURRY CONTROLS COMPANY 401(K) PROFIT SHARING PLAN 2021 591437405 2022-02-24 CURRY CONTROLS COMPANY 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 423600
Sponsor’s telephone number 8636465781
Plan sponsor’s address 4245 SOUTH PIPKIN ROAD, LAKELAND, FL, 33807

Signature of

Role Plan administrator
Date 2022-02-24
Name of individual signing DANIEL CURRY
Valid signature Filed with authorized/valid electronic signature
CURRY CONTROLS COMPANY 401(K) PROFIT SHARING PLAN 2020 591437405 2022-02-14 CURRY CONTROLS COMPANY 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 423600
Sponsor’s telephone number 8636465781
Plan sponsor’s address 4245 SOUTH PIPKIN ROAD, LAKELAND, FL, 33807

Signature of

Role Plan administrator
Date 2022-02-14
Name of individual signing DANIEL CURRY
Valid signature Filed with authorized/valid electronic signature
CURRY CONTROLS COMPANY 401(K) PROFIT SHARING PLAN 2019 591437405 2020-11-16 CURRY CONTROLS COMPANY 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 423600
Sponsor’s telephone number 8636465781
Plan sponsor’s address 4245 SOUTH PIPKIN ROAD, LAKELAND, FL, 33807

Signature of

Role Plan administrator
Date 2020-11-16
Name of individual signing DANIEL CURRY
Valid signature Filed with authorized/valid electronic signature
CURRY CONTROLS COMPANY 401(K) PROFIT SHARING PLAN 2018 591437405 2019-11-11 CURRY CONTROLS COMPANY 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 423600
Sponsor’s telephone number 8636465781
Plan sponsor’s address 4245 SOUTH PIPKIN ROAD, LAKELAND, FL, 33807

Signature of

Role Plan administrator
Date 2019-11-11
Name of individual signing DANIEL CURRY
Valid signature Filed with authorized/valid electronic signature
CURRY CONTROLS COMPANY 401(K) PROFIT SHARING PLAN 2017 591437405 2018-08-08 CURRY CONTROLS COMPANY 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 423600
Sponsor’s telephone number 8636465781
Plan sponsor’s address 4245 SOUTH PIPKIN ROAD, LAKELAND, FL, 33811

Signature of

Role Plan administrator
Date 2018-08-08
Name of individual signing DANIEL CURRY
Valid signature Filed with authorized/valid electronic signature
CURRY CONTROLS COMPANY 401(K) PROFIT SHARING PLAN 2016 591437405 2017-07-11 CURRY CONTROLS COMPANY 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 423600
Sponsor’s telephone number 8636465781
Plan sponsor’s address 4245 SOUTH PIPKIN ROAD, LAKELAND, FL, 33811

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing DANIEL CURRY
Valid signature Filed with authorized/valid electronic signature
CURRY CONTROLS COMPANY 401(K) PROFIT SHARING PLAN 2015 591437405 2016-07-08 CURRY CONTROLS COMPANY 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 423600
Sponsor’s telephone number 8636465781
Plan sponsor’s address 4245 SOUTH PIPKIN ROAD, LAKELAND, FL, 33811

Signature of

Role Plan administrator
Date 2016-07-08
Name of individual signing DANIEL CURRY
Valid signature Filed with authorized/valid electronic signature
CURRY CONTROLS COMPANY 401(K) PROFIT SHARING PLAN 2014 591437405 2015-07-29 CURRY CONTROLS COMPANY 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 423600
Sponsor’s telephone number 8636465781
Plan sponsor’s address 4245 SOUTH PIPKIN ROAD, LAKELAND, FL, 33811

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing DANIEL CURRY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-29
Name of individual signing DANIEL CURRY
Valid signature Filed with authorized/valid electronic signature
CURRY CONTROLS COMPANY 401(K) PROFIT SHARING PLAN 2013 591437405 2014-08-04 CURRY CONTROLS COMPANY 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 423600
Sponsor’s telephone number 8636465781
Plan sponsor’s address 4245 SOUTH PIPKIN ROAD, LAKELAND, FL, 33807

Signature of

Role Plan administrator
Date 2014-08-04
Name of individual signing DANIEL CURRY
Valid signature Filed with authorized/valid electronic signature
CURRY CONTROLS COMPANY 401(K) PROFIT SHARING PLAN 2012 591437405 2013-08-13 CURRY CONTROLS COMPANY 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 423600
Sponsor’s telephone number 8636465781
Plan sponsor’s address P.O. BOX 5408, LAKELAND, FL, 33807

Signature of

Role Plan administrator
Date 2013-08-13
Name of individual signing DANIEL CURRY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Curry Daniel L President 5618 Rockfield Loop, Valrico, FL, 33596
Cyphert Scott W Vice President 5618 Rockfield Loop, Valrico, FL, 33596
CURRY Alexandra B Exec 5618 Rockfield Loop, Valrico, FL, 33596
Curry Daniel L Agent 5618 Rockfield Loop, Valrico, FL, 33596

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 5618 Rockfield Loop, Valrico, FL 33596 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 5618 Rockfield Loop, Valrico, FL 33596 -
CHANGE OF MAILING ADDRESS 2022-01-25 5618 Rockfield Loop, Valrico, FL 33596 -
REGISTERED AGENT NAME CHANGED 2021-01-12 Curry, Daniel L -
AMENDMENT 2012-12-26 - -
AMENDMENT 2000-03-16 - -
EVENT CONVERTED TO NOTES 1986-12-30 - -

Court Cases

Title Case Number Docket Date Status
RTD CONSTRUCTION, INC. VS CURRY CONTROLS COMPANY 2D2019-3129 2019-08-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2017CA-002885-0000-00

Parties

Name RTD CONSTRUCTION, INC.
Role Appellant
Status Active
Representations NICOLE M. ZIEGLER, ESQ., MATTHEW D. EMERSON, ESQ., WESLEY T. STRAW, ESQ.
Name CURRY CONTROLS COMPANY
Role Appellee
Status Active
Representations SCOTT W. MACHNIK, ESQ., DANIEL J. FLEMING, ESQ., Daniel A. Hoffman, Esq.
Name HON. GERALD PAUL HILL
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR ENTRY OF ORDER OF DISMISSAL OF ORDER OF APPEAL AND CROSS APPEAL WITH PREJUDICE
On Behalf Of RTD CONSTRUCTION, INC.
Docket Date 2019-09-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S CONTINGENT MOTION FOR APPELLATE ATTORNEYS' FEESsee vd
On Behalf Of CURRY CONTROLS COMPANY
Docket Date 2019-08-26
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of CURRY CONTROLS COMPANY
Docket Date 2019-08-22
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. (2018).
Docket Date 2019-08-22
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of CURRY CONTROLS COMPANY
Docket Date 2019-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-08-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of RTD CONSTRUCTION, INC.
Docket Date 2019-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of RTD CONSTRUCTION, INC.

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-27
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2413317110 2020-04-10 0455 PPP 4245 S PIPKIN RD, LAKELAND, FL, 33811-1442
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 830552
Loan Approval Amount (current) 830552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33811-1442
Project Congressional District FL-15
Number of Employees 63
NAICS code 335314
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 836781.14
Forgiveness Paid Date 2021-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State